Entity Name: | GENE KELLY & SON ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Sep 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000092745 |
FEI/EIN Number | 260890675 |
Address: | 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US |
Mail Address: | 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY GENE | Agent | 3300 S. Nova Rd, Port orange, FL, 32129 |
Name | Role | Address |
---|---|---|
Kelly Gene | Managing Member | 3300 S. Nova Rd, Port orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-10 | KELLY, GENE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | No data |
REINSTATEMENT | 2019-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2011-10-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000459801 | TERMINATED | 1000000447049 | VOLUSIA | 2013-02-01 | 2033-02-20 | $ 2,305.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-05-10 |
REINSTATEMENT | 2019-06-07 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State